Search icon

WAZEE'S PULLEYS AND AUTO PARTS, INC.

Company Details

Entity Name: WAZEE'S PULLEYS AND AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000026657
FEI/EIN Number 200697296
Address: 6650 Corporate Center Parkway, Unit 1104, JACKSONVILLE, FL, 32216, US
Mail Address: 6650 Corporate Center Parkway, Unit 1104, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WAWZYNSKI MICHAEL C Agent 6650 Corporate Center Parkway, JACKSONVILLE, FL, 32216

President

Name Role Address
WAWZYNSKI MICHAEL C President 6033 BEACH BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 6650 Corporate Center Parkway, Unit 1104, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-02-28 6650 Corporate Center Parkway, Unit 1104, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 6650 Corporate Center Parkway, Unit 1104, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001494484 TERMINATED 1000000537382 DUVAL 2013-09-18 2033-10-03 $ 2,727.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-15
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-08-10
Domestic Profit 2004-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State